Company NameThe Holland Park Wine Company Limited
Company StatusActive
Company Number02369345
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr James David Handford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sawmills
St James Road Netherbury
Bridport
Dorset
DT6 5LL
Director NameMr John David Handford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Reading Road
Hook
Hampshire
RG27 0AA
Director NameAnis George Haggar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySudanese
StatusCurrent
Appointed30 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 1 87 Cadogan Gardens
London
SW3 2RD
Secretary NameMr Paul William Handford
NationalityBritish
StatusCurrent
Appointed30 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address4 The Roseberys
Chartwell Place
Epsom
Surrey
KT18 5JB
Director NameDavid James Allen Penny
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 December 2006)
RoleWine Merchant
Correspondence Address3 Woodleigh
Fleet
Hampshire
GU51 3NL

Contact

Websitewww.handford.net/
Telephone020 75896113
Telephone regionLondon

Location

Registered Address105 Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

5.4k at £1P.m. Handford
7.76%
Ordinary B
3.9k at £1John David Handford
5.55%
Ordinary B
28.4k at £1Anis George Haggar
40.57%
Ordinary B
2.2k at £1Angela Margaret Kingdon
3.16%
Ordinary B
18.6k at £1James David Handford
26.59%
Ordinary A
1.4k at £1James David Handford
2.04%
Ordinary B
7.4k at £1S.m. Handford
10.55%
Ordinary B
1000 at £1Paul William Handford
1.43%
Ordinary B
820 at £1M.n. Handford
1.17%
Ordinary B
820 at £1T.j. Handford
1.17%
Ordinary B

Financials

Year2014
Turnover£1,678,084
Gross Profit£466,920
Net Worth£909,665
Cash£237,905
Current Liabilities£273,850

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

11 January 2024Confirmation statement made on 16 November 2023 with no updates (3 pages)
27 November 2023Director's details changed for Anis George Haggar on 27 November 2023 (2 pages)
10 August 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
26 June 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (16 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
21 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
12 February 2019Director's details changed for Anis George Haggar on 1 February 2019 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
9 July 2017Notification of James David Handford as a person with significant control on 27 June 2016 (2 pages)
9 July 2017Notification of James David Handford as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of James David Handford as a person with significant control on 27 June 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
7 July 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
7 July 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 69,945
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 69,945
(7 pages)
29 July 2015Director's details changed for Anis George Haggar on 1 March 2015 (2 pages)
29 July 2015Director's details changed for Anis George Haggar on 30 October 2014 (2 pages)
29 July 2015Director's details changed for Anis George Haggar on 30 October 2014 (2 pages)
29 July 2015Director's details changed for Anis George Haggar on 1 March 2015 (2 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 69,945
(7 pages)
29 July 2015Director's details changed for Anis George Haggar on 1 March 2015 (2 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 69,945
(7 pages)
14 May 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
14 May 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
6 August 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
6 August 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 69,945
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 69,945
(7 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
29 July 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
29 July 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
5 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
28 August 2012Secretary's details changed for Mr Paul William Handford on 24 April 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Paul William Handford on 24 April 2012 (2 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Anis George Haggar on 30 July 2010 (2 pages)
13 September 2010Director's details changed for John David Handford on 30 July 2010 (2 pages)
13 September 2010Director's details changed for Mr James David Handford on 30 July 2010 (2 pages)
13 September 2010Director's details changed for John David Handford on 30 July 2010 (2 pages)
13 September 2010Director's details changed for Anis George Haggar on 30 July 2010 (2 pages)
13 September 2010Director's details changed for Mr James David Handford on 30 July 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
25 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
25 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 August 2009Return made up to 30/07/09; full list of members (6 pages)
28 August 2009Return made up to 30/07/09; full list of members (6 pages)
27 August 2008Return made up to 30/07/08; full list of members (7 pages)
27 August 2008Return made up to 30/07/08; full list of members (7 pages)
11 June 2008Full accounts made up to 31 January 2008 (14 pages)
11 June 2008Full accounts made up to 31 January 2008 (14 pages)
23 October 2007£ sr 1000@1 28/12/06 (1 page)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2007£ sr 1000@1 28/12/06 (1 page)
23 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2007Registered office changed on 09/10/07 from: 105 old brompton road london SW7 3LE (1 page)
9 October 2007Registered office changed on 09/10/07 from: 105 old brompton road london SW7 3LE (1 page)
24 September 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/07
(11 pages)
24 September 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/07
(11 pages)
17 May 2007Full accounts made up to 31 January 2007 (11 pages)
17 May 2007Full accounts made up to 31 January 2007 (11 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
5 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 2006Full accounts made up to 31 January 2006 (13 pages)
22 May 2006Full accounts made up to 31 January 2006 (13 pages)
14 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2005£ nc 50000/100000 31/01/04 (1 page)
6 June 2005£ nc 50000/100000 31/01/04 (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Full accounts made up to 31 January 2005 (12 pages)
27 May 2005Full accounts made up to 31 January 2005 (12 pages)
11 November 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 November 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 August 2004Full accounts made up to 31 January 2004 (12 pages)
12 August 2004Full accounts made up to 31 January 2004 (12 pages)
25 February 2004Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2004Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
26 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 1999Return made up to 30/07/99; full list of members (5 pages)
9 August 1999Return made up to 30/07/99; full list of members (5 pages)
2 July 1999Company name changed jaycount LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed jaycount LIMITED\certificate issued on 05/07/99 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
26 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 October 1998Return made up to 30/07/98; full list of members (5 pages)
29 October 1998Return made up to 30/07/98; full list of members (5 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 August 1997Return made up to 30/07/97; no change of members (4 pages)
13 August 1997Return made up to 30/07/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (11 pages)
12 May 1997Accounts for a small company made up to 31 January 1997 (11 pages)
27 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 31 January 1996 (13 pages)
1 May 1996Full accounts made up to 31 January 1996 (13 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 August 1995Return made up to 31/01/95; no change of members (4 pages)
14 August 1995Return made up to 31/01/95; no change of members (4 pages)
20 April 1989Memorandum and Articles of Association (16 pages)
20 April 1989Memorandum and Articles of Association (16 pages)
6 April 1989Incorporation (17 pages)
6 April 1989Incorporation (17 pages)